Drybridge Road
Dundonald
KA2 9AE
Scotland
Director Name | Mr James Park Miller |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O McLenan Corporate Marathon House, Olympic Busi Drybridge Road Dundonald KA2 9AE Scotland |
Secretary Name | Judith Cowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O McLenan Corporate Marathon House, Olympic Busi Drybridge Road Dundonald KA2 9AE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | cowleymiller.co.uk |
---|---|
Telephone | 0141 3328069 |
Telephone region | Glasgow |
Registered Address | C/O McLenan Corporate Marathon House, Olympic Business Park Drybridge Road Dundonald KA2 9AE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
75k at £1 | James Miller 50.00% Ordinary |
---|---|
75k at £1 | Judith Cowley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180,699 |
Cash | £171,217 |
Current Liabilities | £30,232 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
3 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 April 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 January 2013 | Registered office address changed from 17 Kings Crescent Helensburgh G84 7RB on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from 17 Kings Crescent Helensburgh G84 7RB on 11 January 2013 (1 page) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
16 March 2011 | Registered office address changed from Millar & Bryce Ltd. 5 Logie Mill, Beaverbank Business Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 16 March 2011 (2 pages) |
16 March 2011 | Appointment of Judith Cowley as a director (3 pages) |
16 March 2011 | Appointment of Judith Cowley as a director (3 pages) |
16 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
16 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
16 March 2011 | Appointment of James Park Miller as a director (3 pages) |
16 March 2011 | Appointment of James Park Miller as a director (3 pages) |
16 March 2011 | Appointment of Judith Cowley as a secretary (3 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
16 March 2011 | Registered office address changed from Millar & Bryce Ltd. 5 Logie Mill, Beaverbank Business Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 16 March 2011 (2 pages) |
16 March 2011 | Appointment of Judith Cowley as a secretary (3 pages) |
18 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
18 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
18 January 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 January 2011 | Incorporation (23 pages) |
14 January 2011 | Incorporation (23 pages) |